Iris Software Ltd was founded on 08 May 1996 and has its registered office in Slough. There are 6 directors listed for this company in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUGLAS, Raymond Leslie Scott | 01 May 1997 | 05 January 2005 | 1 |
GAHAGAN, Roger Patrick | 29 May 1996 | 20 October 2000 | 1 |
GUEST, David Ranger | 29 May 1996 | 05 July 2004 | 1 |
ROBERTS, Douglas Charles | 11 June 1996 | 05 July 2004 | 1 |
ROZIER, Kenneth | 11 June 1996 | 05 July 2004 | 1 |
STONE, Anthony Thomas | 11 June 1996 | 05 July 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2020 | |
AA - Annual Accounts | 27 March 2020 | |
PSC05 - N/A | 19 July 2019 | |
CS01 - N/A | 22 May 2019 | |
AD01 - Change of registered office address | 29 March 2019 | |
AP01 - Appointment of director | 07 February 2019 | |
AA - Annual Accounts | 06 February 2019 | |
MR01 - N/A | 21 December 2018 | |
MR04 - N/A | 10 September 2018 | |
MR04 - N/A | 10 September 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 06 February 2018 | |
MR01 - N/A | 26 October 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 03 February 2017 | |
AP01 - Appointment of director | 18 November 2016 | |
TM01 - Termination of appointment of director | 12 October 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 09 February 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
AP01 - Appointment of director | 04 December 2015 | |
RESOLUTIONS - N/A | 07 September 2015 | |
MA - Memorandum and Articles | 07 September 2015 | |
MR04 - N/A | 03 September 2015 | |
MR04 - N/A | 03 September 2015 | |
MR01 - N/A | 29 August 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 28 May 2014 | |
MR01 - N/A | 22 February 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
TM01 - Termination of appointment of director | 31 January 2014 | |
AA - Annual Accounts | 20 January 2014 | |
CH01 - Change of particulars for director | 01 October 2013 | |
AP01 - Appointment of director | 30 July 2013 | |
TM01 - Termination of appointment of director | 30 July 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AD01 - Change of registered office address | 16 May 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AP01 - Appointment of director | 24 August 2012 | |
TM01 - Termination of appointment of director | 23 August 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
AR01 - Annual Return | 19 June 2012 | |
CH01 - Change of particulars for director | 30 March 2012 | |
MG01 - Particulars of a mortgage or charge | 28 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2012 | |
AP01 - Appointment of director | 05 January 2012 | |
TM02 - Termination of appointment of secretary | 05 January 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
AP01 - Appointment of director | 04 January 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 24 May 2011 | |
TM01 - Termination of appointment of director | 08 March 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 08 July 2010 | |
RESOLUTIONS - N/A | 28 May 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH03 - Change of particulars for secretary | 01 March 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 05 June 2009 | |
288a - Notice of appointment of directors or secretaries | 21 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
AA - Annual Accounts | 16 February 2009 | |
363a - Annual Return | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2007 | |
395 - Particulars of a mortgage or charge | 15 October 2007 | |
RESOLUTIONS - N/A | 12 October 2007 | |
RESOLUTIONS - N/A | 11 October 2007 | |
RESOLUTIONS - N/A | 11 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 October 2007 | |
AA - Annual Accounts | 12 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 15 August 2007 | |
363a - Annual Return | 24 May 2007 | |
MEM/ARTS - N/A | 24 April 2007 | |
RESOLUTIONS - N/A | 19 March 2007 | |
RESOLUTIONS - N/A | 19 March 2007 | |
395 - Particulars of a mortgage or charge | 17 March 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363s - Annual Return | 26 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2006 | |
RESOLUTIONS - N/A | 05 January 2006 | |
RESOLUTIONS - N/A | 05 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 26 May 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
AA - Annual Accounts | 22 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2004 | |
288b - Notice of resignation of directors or secretaries | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 07 October 2004 | |
395 - Particulars of a mortgage or charge | 31 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 July 2004 | |
395 - Particulars of a mortgage or charge | 20 July 2004 | |
363a - Annual Return | 01 June 2004 | |
AA - Annual Accounts | 01 August 2003 | |
363a - Annual Return | 27 June 2003 | |
288a - Notice of appointment of directors or secretaries | 27 June 2003 | |
AA - Annual Accounts | 14 August 2002 | |
363s - Annual Return | 23 May 2002 | |
CERTNM - Change of name certificate | 01 November 2001 | |
AA - Annual Accounts | 11 July 2001 | |
287 - Change in situation or address of Registered Office | 08 July 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
363s - Annual Return | 24 May 2001 | |
RESOLUTIONS - N/A | 22 November 2000 | |
288b - Notice of resignation of directors or secretaries | 10 November 2000 | |
395 - Particulars of a mortgage or charge | 08 November 2000 | |
395 - Particulars of a mortgage or charge | 06 November 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 October 2000 | |
AA - Annual Accounts | 12 June 2000 | |
363s - Annual Return | 15 May 2000 | |
AA - Annual Accounts | 06 September 1999 | |
363s - Annual Return | 16 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 1999 | |
AA - Annual Accounts | 25 July 1998 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 24 September 1997 | |
363s - Annual Return | 01 August 1997 | |
288a - Notice of appointment of directors or secretaries | 09 May 1997 | |
288b - Notice of resignation of directors or secretaries | 09 May 1997 | |
395 - Particulars of a mortgage or charge | 30 April 1997 | |
395 - Particulars of a mortgage or charge | 30 April 1997 | |
225 - Change of Accounting Reference Date | 02 October 1996 | |
288 - N/A | 15 July 1996 | |
288 - N/A | 15 July 1996 | |
288 - N/A | 15 July 1996 | |
MEM/ARTS - N/A | 10 July 1996 | |
287 - Change in situation or address of Registered Office | 05 July 1996 | |
CERTNM - Change of name certificate | 02 July 1996 | |
287 - Change in situation or address of Registered Office | 30 June 1996 | |
288 - N/A | 30 June 1996 | |
288 - N/A | 30 June 1996 | |
288 - N/A | 30 June 1996 | |
288 - N/A | 30 June 1996 | |
NEWINC - New incorporation documents | 08 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 18 October 2017 | Fully Satisfied |
N/A |
A registered charge | 21 August 2015 | Fully Satisfied |
N/A |
A registered charge | 20 February 2014 | Fully Satisfied |
N/A |
Fixed and floating security document | 20 January 2012 | Fully Satisfied |
N/A |
Debenture | 02 October 2007 | Fully Satisfied |
N/A |
Debenture | 28 February 2007 | Fully Satisfied |
N/A |
A security agreement | 20 December 2005 | Fully Satisfied |
N/A |
Deed of accession (in respect of a debenture dated 6TH july 2004) | 21 July 2004 | Fully Satisfied |
N/A |
Working capital composite guarantee and debenture | 06 July 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 20 October 2000 | Fully Satisfied |
N/A |
Guarantee and debenture | 20 October 2000 | Fully Satisfied |
N/A |
Debenture | 28 April 1997 | Fully Satisfied |
N/A |
Mortgage | 28 April 1997 | Fully Satisfied |
N/A |